Search icon

SHELBY PLACE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHELBY PLACE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 1994 (31 years ago)
Date of dissolution: 06 Dec 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Dec 1999 (25 years ago)
Document Number: N94000004800
FEI/EIN Number 650563546

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1350 ORANGE AVE, STE 100, WINTER PARK, FL, 32789
Mail Address: P.O. BOX 1208, WINTER PARK, FL, 32790-1208
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KYGER PAUL President 2304 FINWICK CT, KISSIMMEE, FL, 34743
KYGER PAUL Director 2304 FINWICK CT, KISSIMMEE, FL, 34743
ACOSTA-GRUBB JAIME Vice President 2506 SHELBY CIR, KISSIMMEE, FL, 34743
ACOSTA-GRUBB JAIME Director 2506 SHELBY CIR, KISSIMMEE, FL, 34743
NICHOLS BASIL Secretary 2498 SHELBY CIR, KISSIMMEE, FL, 34743
NICHOLS BASIL Treasurer 2498 SHELBY CIR, KISSIMMEE, FL, 34743
NICHOLS BASIL Director 2498 SHELBY CIR, KISSIMMEE, FL, 34743
PHILLIPS ROGER V Agent ATTWOOD-PHILLIPS, INC., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
MERGER 1999-12-06 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N44070. MERGER NUMBER 300000026093
REINSTATEMENT 1999-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-29 ATTWOOD-PHILLIPS, INC., 1350 ORANGE AVE STE. 100, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-11 1350 ORANGE AVE, STE 100, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 1998-03-11 1350 ORANGE AVE, STE 100, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 1997-09-17 PHILLIPS, ROGER V -

Court Cases

Title Case Number Docket Date Status
MELINDA SILLIMAN VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-1, CONCEPCION N. FRANCES, AMERICAN INTERNATIONAL, ET AL. 5D2019-2999 2019-10-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CA-003345

Parties

Name MELINDA SILLIMAN
Role Appellant
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name PAUL ELLIS
Role Appellee
Status Active
Name JAMES MITCHELL, JR.
Role Appellee
Status Active
Name CONCEPCION N. FRANCES
Role Appellee
Status Active
Name SHELBY PLACE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name AMERICAN INTERNATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Steven L. Force, STEPHEN P. MATZUK, JUSTIN ORTEGA
Name LAKESIDE ESTATES MASTER COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-01-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-12-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2019-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-10-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/19; INDIGENT 10/11/19
On Behalf Of MELINDA SILLIMAN

Documents

Name Date
Merger Sheet 1999-12-06
REINSTATEMENT 1999-11-29
ANNUAL REPORT 1998-03-11
REG. AGENT CHANGE 1997-09-17
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-06-02
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State